Background WavePink WaveYellow Wave

WHITWORTHS LIMITED (05269846)

WHITWORTHS LIMITED (05269846) is an active UK company. incorporated on 26 October 2004. with registered office in Wellingborough. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). WHITWORTHS LIMITED has been registered for 21 years. Current directors include CERYAN, Ogan, FAIRWEATHER, Mark Robert, OZ, Koray and 1 others.

Company Number
05269846
Status
active
Type
ltd
Incorporated
26 October 2004
Age
21 years
Address
Orchard House, Wellingborough, NN9 5DB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
CERYAN, Ogan, FAIRWEATHER, Mark Robert, OZ, Koray, OZ, Osman
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITWORTHS LIMITED

WHITWORTHS LIMITED is an active company incorporated on 26 October 2004 with the registered office located in Wellingborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). WHITWORTHS LIMITED was registered 21 years ago.(SIC: 10890)

Status

active

Active since 21 years ago

Company No

05269846

LTD Company

Age

21 Years

Incorporated 26 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

SECKLOE 231 LIMITED
From: 26 October 2004To: 19 April 2005
Contact
Address

Orchard House Irthlingborough Wellingborough, NN9 5DB,

Timeline

21 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Dec 09
Director Left
Mar 11
Director Left
Dec 11
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Secured
Sept 13
Director Joined
Sept 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Loan Secured
May 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
Director Left
Apr 18
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

JARMAN, Daniel

Active
Wellingborough Road, IrthlingboroughNN9 5DB
Secretary
Appointed 24 Jun 2011

CERYAN, Ogan

Active
Merkez Kemalpasa, Izmir35730
Born October 1972
Director
Appointed 12 May 2017

FAIRWEATHER, Mark Robert

Active
Orchard House, WellingboroughNN9 5DB
Born August 1962
Director
Appointed 23 Dec 2015

OZ, Koray

Active
Izmir-Ankara Cad. No:67, Izmir35730
Born February 1982
Director
Appointed 12 May 2017

OZ, Osman

Active
IzmirKONAK 35210
Born June 1953
Director
Appointed 12 May 2017

CHAMBERS, Christopher James

Resigned
Irthlingborough, WellingboroughNN9 5DB
Secretary
Appointed 12 Oct 2009
Resigned 14 Oct 2011

OAKLEY, Christopher Richard

Resigned
26 Long Park, AmershamHP6 5LA
Secretary
Appointed 07 Dec 2007
Resigned 11 Jul 2009

PARTRIDGE, Charles Edward

Resigned
24 Ashpole Spinney, NorthamptonNN4 9QB
Secretary
Appointed 30 Oct 2006
Resigned 07 Dec 2007

EMW SECRETARIES LIMITED

Resigned
Seckloe House, Central Milton KeynesMK9 3NX
Corporate secretary
Appointed 26 Oct 2004
Resigned 30 Oct 2006

ANDREW, Vincent Leo

Resigned
Copperfields, NorthamptonNN5 7AR
Born April 1956
Director
Appointed 30 Oct 2006
Resigned 08 Dec 2010

CARTER, Michael William

Resigned
Vine Cottage, AshampsteadRG8 8SH
Born November 1956
Director
Appointed 30 Oct 2006
Resigned 18 Jan 2008

CASLIN, James

Resigned
43 Rolleston Drive, WallaseyCH45 6XE
Born October 1950
Director
Appointed 30 Oct 2006
Resigned 30 Nov 2008

CHAMBERS, Christopher James

Resigned
Irthlingborough, WellingboroughNN9 5DB
Born June 1972
Director
Appointed 12 Oct 2009
Resigned 24 Nov 2011

LOWE, Stuart Jonathan

Resigned
Orchard House, WellingboroughNN9 5DB
Born June 1958
Director
Appointed 18 Jan 2016
Resigned 22 Apr 2018

OAKLEY, Christopher Richard

Resigned
26 Long Park, AmershamHP6 5LA
Born April 1963
Director
Appointed 28 Aug 2007
Resigned 11 Jul 2009

PARTRIDGE, Charles Edward

Resigned
24 Ashpole Spinney, NorthamptonNN4 9QB
Born October 1967
Director
Appointed 30 Oct 2006
Resigned 07 Dec 2007

PRATT, David Andrew

Resigned
The Former Vicarage, Stow Cum QuyCB5 9AB
Born March 1962
Director
Appointed 21 Jan 2005
Resigned 30 Oct 2006

PRINGLE, Kenneth

Resigned
Pound Cottage, Long CrendonHP18 9AN
Born April 1948
Director
Appointed 10 Mar 2008
Resigned 01 Oct 2013

ROME, Martin Leslie

Resigned
3 Lowswood Close, NorthwoodHA6 2XE
Born February 1961
Director
Appointed 30 Oct 2006
Resigned 13 Feb 2009

SHEARS, Tim

Resigned
Barn End, BraunstonLE15 8QU
Born March 1960
Director
Appointed 30 Oct 2006
Resigned 24 Jul 2007

SMITH, David

Resigned
38 Church Walk, Market HarboroughLE16 8AE
Born January 1964
Director
Appointed 30 Oct 2006
Resigned 23 Jan 2007

STEPHENS, Colin Alan

Resigned
Orchard Road, Old WindsorSL4 2RZ
Born October 1972
Director
Appointed 01 Apr 2008
Resigned 01 Oct 2013

UNSWORTH, Peter Dylan

Resigned
Irthlingborough, WellingboroughNN9 5DB
Born July 1958
Director
Appointed 23 Sept 2013
Resigned 26 Jan 2016

UTTING, Peter Andrew

Resigned
Orchard House, WellingboroughNN9 5DB
Born June 1967
Director
Appointed 10 Mar 2008
Resigned 11 Nov 2015

VICARY, Gary Kevin

Resigned
Desborough Manorial Road, NestonCH64 6QN
Born March 1960
Director
Appointed 21 Jan 2005
Resigned 30 Oct 2006

EMW DIRECTORS LIMITED

Resigned
Seckloe House, Central Milton KeynesMK9 3NX
Corporate director
Appointed 26 Oct 2004
Resigned 21 Jan 2005

Persons with significant control

1

Irthlingborough, WellingboroughNN9 5DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 September 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
21 September 2023
AD03Change of Location of Company Records
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Auditors Resignation Company
19 December 2018
AUDAUD
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Change Sail Address Company With Old Address New Address
2 February 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
1 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
20 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Full
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Change Sail Address Company With Old Address
2 December 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Resolution
17 September 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
17 September 2013
CC04CC04
Mortgage Satisfy Charge Full
16 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Termination Secretary Company With Name
6 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Sail Address Company With Old Address
26 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 December 2009
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Move Registers To Sail Company
3 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
3 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 August 2009
AAAnnual Accounts
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
363aAnnual Return
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2008
AAAnnual Accounts
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
13 November 2007
363aAnnual Return
Legacy
13 November 2007
288cChange of Particulars
Legacy
13 November 2007
288cChange of Particulars
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
155(6)a155(6)a
Resolution
18 February 2007
RESOLUTIONSResolutions
Legacy
9 February 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
363aAnnual Return
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
395Particulars of Mortgage or Charge
Legacy
15 November 2006
155(6)a155(6)a
Legacy
15 November 2006
155(6)a155(6)a
Resolution
15 November 2006
RESOLUTIONSResolutions
Resolution
15 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 June 2006
AAAnnual Accounts
Legacy
27 February 2006
244244
Legacy
22 November 2005
363aAnnual Return
Legacy
20 June 2005
225Change of Accounting Reference Date
Legacy
28 April 2005
287Change of Registered Office
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
19 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288bResignation of Director or Secretary
Incorporation Company
26 October 2004
NEWINCIncorporation